WILLIAM CLARK & SONS LIMITED
COUNTY LONDONDERRY


Company number NI054740
Status Active
Incorporation Date 14 April 2005
Company Type Private Limited Company
Address UPPERLANDS, MAGHERA, COUNTY LONDONDERRY, BT46 5RZ
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of Mr Duncan Fraser Neil as a director on 27 January 2017; Termination of appointment of Paul David Jenkins as a director on 27 January 2017; Confirmation statement made on 20 October 2016 with updates. The most likely internet sites of WILLIAM CLARK & SONS LIMITED are www.williamclarksons.co.uk, and www.william-clark-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. William Clark Sons Limited is a Private Limited Company. The company registration number is NI054740. William Clark Sons Limited has been working since 14 April 2005. The present status of the company is Active. The registered address of William Clark Sons Limited is Upperlands Maghera County Londonderry Bt46 5rz. . CLARK, Robert Ivan is a Secretary of the company. BAILEY, Phillip is a Director of the company. CALLAN, Paul Francis is a Director of the company. CLARK, Timothy Gordon is a Director of the company. DEVLIN, Kevin is a Director of the company. NEIL, Duncan Fraser is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director BERTHELOT, Sylvain Laurent Cedric has been resigned. Director JENKINS, Paul David has been resigned. Director KANE, William Robert Graham has been resigned. Director MCCORD, Robert Graffin has been resigned. Director MCILWHAM, Stephen has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Finishing of textiles".


Current Directors

Secretary
CLARK, Robert Ivan
Appointed Date: 04 May 2005

Director
BAILEY, Phillip
Appointed Date: 02 June 2011
65 years old

Director
CALLAN, Paul Francis
Appointed Date: 03 July 2014
60 years old

Director
CLARK, Timothy Gordon
Appointed Date: 17 December 2012
65 years old

Director
DEVLIN, Kevin
Appointed Date: 22 August 2013
54 years old

Director
NEIL, Duncan Fraser
Appointed Date: 27 January 2017
43 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 04 May 2005
Appointed Date: 14 April 2005

Director
BERTHELOT, Sylvain Laurent Cedric
Resigned: 24 April 2012
Appointed Date: 02 June 2011
47 years old

Director
JENKINS, Paul David
Resigned: 27 January 2017
Appointed Date: 22 August 2013
52 years old

Director
KANE, William Robert Graham
Resigned: 31 March 2011
Appointed Date: 20 September 2007
85 years old

Director
MCCORD, Robert Graffin
Resigned: 07 June 2011
Appointed Date: 04 May 2005
79 years old

Director
MCILWHAM, Stephen
Resigned: 17 December 2012
Appointed Date: 02 June 2011
60 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 04 May 2005
Appointed Date: 14 April 2005

Persons With Significant Control

Mr Paul Francis Callan
Notified on: 3 July 2016
60 years old
Nature of control: Right to appoint and remove directors

WILLIAM CLARK & SONS LIMITED Events

27 Jan 2017
Appointment of Mr Duncan Fraser Neil as a director on 27 January 2017
27 Jan 2017
Termination of appointment of Paul David Jenkins as a director on 27 January 2017
24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
06 Jul 2016
Memorandum and Articles of Association
02 Jun 2016
Statement of capital following an allotment of shares on 20 May 2016
  • GBP 355,000.00

...
... and 71 more events
06 Jun 2005
Change of dirs/sec
06 Jun 2005
Change in sit reg add
11 May 2005
Updated mem and arts
11 May 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

14 Apr 2005
Incorporation

WILLIAM CLARK & SONS LIMITED Charges

24 April 2015
Charge code NI05 4740 0012
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
16 December 2014
Charge code NI05 4740 0011
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
16 December 2014
Charge code NI05 4740 0010
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
6 October 2014
Charge code NI05 4740 0009
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
6 October 2014
Charge code NI05 4740 0008
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
26 July 2012
Debenture
Delivered: 31 July 2012
Status: Partially satisfied
Persons entitled: T.G. Clark
Description: Fixed and floating charge over the undertaking and all…
2 June 2011
Debenture
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Evans Textiles LTD
Description: Fixed and floating charge on assets of william clark & sons…
2 June 2011
Debenture
Delivered: 7 June 2011
Status: Outstanding
Persons entitled: William Clark & Sons (Holdings) LTD
Description: Fixed and floating charge on assets of william clark & sons…
4 November 2010
Debenture
Delivered: 24 November 2010
Status: Outstanding
Persons entitled: Paul Callan
Description: Cash loan of £16,666.67, as per loan agreement.
1 August 2005
Mortgage or charge
Delivered: 2 August 2005
Status: Satisfied on 28 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies fixed & floating charge. 1. by way of fixed…